Friedman v. Trans Union, LLC et al
Abraham Friedman |
Equifax Information Services, LLC, Trans Union, LLC and Citimortgage, Inc. |
7:2018cv11173 |
November 30, 2018 |
US District Court for the Southern District of New York |
Vincent L Briccetti |
Consumer Credit |
15 U.S.C. § 1681 |
Plaintiff |
Docket Report
This docket was last retrieved on September 3, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 29 ORDER: Accordingly, it is hereby ORDERED that, by no later than February 4, 2019, plaintiff must notify the Court by letter, with copies simultaneously delivered to defendants' counsel, whether (i) he intends to file an amended complaint, or (ii) he will rely on the complaint that is the subject of the motion to dismiss, as further set forth in this Order. Regardless of whether plaintiff chooses to file an amended complaint, all discovery deadlines in the Civil Case Discovery Plan and Scheduling Order entered on January 22, 2019, will remain in place. (Doc. #25). (Signed by Judge Vincent L. Briccetti on 1/23/2019) (mml) |
Filing 28 MEMORANDUM OF LAW in Support re: #26 MOTION to Dismiss . . Document filed by Citimortgage, Inc.. (Weissman, Noah) |
Filing 27 DECLARATION of Noah M. Weissman in Support re: #26 MOTION to Dismiss .. Document filed by Citimortgage, Inc.. (Attachments: #1 Exhibit 1 Copy Of Credit Report)(Weissman, Noah) |
Filing 26 MOTION to Dismiss . Document filed by Citimortgage, Inc..(Weissman, Noah) |
Filing 25 CIVIL CASE DISCOVERY PLAN AND SCHEDULING ORDER: All parties do not consent to conducting all further proceedings before a Magistrate Judge, including motions and trial, pursuant to 28 U.S.C. 636(c). This case is to be tried to a jury. Motions due by 2/22/2019. Non-expert depositions shall be completed by 5/22/2019. Expert Deposition due by 7/5/2019. Fact Discovery due by 5/22/2019. Expert Discovery due by 7/5/2019. Discovery due by 7/22/2019. Case Management Conference set for 7/29/2019 at 09:30 AM before Judge Vincent L. Briccetti. The parties have conferred and their present best estimate of the length of the trial is three (3) days. 16. By 3/22/2019, counsel shall submit a joint letter regarding efforts to settle his case. (Signed by Judge Vincent L. Briccetti on 1/22/2019) (mml) |
Minute Entry for proceedings held before Judge Vincent L. Briccetti: Initial Pretrial Conference held on 1/22/2019. Case management plan signed. Joint letter regarding settlement due 3-22-19. Next conf 7-29-19 at 9:30 a.m. (dh) |
Filing 24 ORDER granting #23 Letter Motion for Conference: Counsel for Equifax may appear at the 1/22/2019 conference by telephone by calling Chambers at (914) 390-4166. All counsel appearing by telephone shall be on the line before calling Chambers. (HEREBY ORDERED by Judge Vincent L. Briccetti)(Text Only Order) (mpe) |
Filing 23 LETTER MOTION for Conference re: #12 Notice of Hearing addressed to Judge Vincent L. Briccetti from Boris Brownstein dated 1/16/2019. Document filed by Equifax Information Services, LLC.(Brownstein, Boris) |
Filing 22 ORDER FOR ADMISSION PRO HAC VICE granting #18 Motion for Colin C. Poling to Appear Pro Hac Vice. (Signed by Judge Vincent L. Briccetti on 1/16/2019) (ks) Modified on 1/17/2019 (ks). |
Filing 21 NOTICE OF APPEARANCE by Boris Brownstein on behalf of Equifax Information Services, LLC. (Brownstein, Boris) |
Filing 20 MEMO ENDORSEMENT on re: #19 Letter, filed by Trans Union, LLC. ENDORSEMENT: Counsel for Trans Union, LLC, may appear by telephone at the 1/22/2019 conference by calling Chambers at (914)390-4166. SO ORDERED. (Signed by Judge Vincent L. Briccetti on 1/15/2019) (jca) |
Filing 19 LETTER addressed to Judge Vincent L. Briccetti from Camille R. Nicodemus dated January 15, 2019 re: Participating by telephone in the Initial Status Conference scheduled for Tuesday, January 22, 2019. Document filed by Trans Union, LLC.(Nicodemus, Camille) |
Filing 18 MOTION for Colin Christopher Poling to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16193622. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Trans Union, LLC. (Attachments: #1 Affidavit, #2 Text of Proposed Order)(Poling, Colin) |
Filing 17 NOTICE OF APPEARANCE by Laith J Hamdan on behalf of Citimortgage, Inc.. (Hamdan, Laith) |
Filing 16 NOTICE OF APPEARANCE by Elizabeth Easley Apostola on behalf of Abraham Friedman. (Apostola, Elizabeth) |
Filing 15 NOTICE OF APPEARANCE by Daniel Zemel on behalf of Abraham Friedman. (Zemel, Daniel) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #18 MOTION for Colin Christopher Poling to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16193622. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (ma) |
Filing 14 ORDER FOR ADMISSION PRO HAC VICE granting #13 Motion for Louis F. Bonacorsi to Appear Pro Hac Vice. (Signed by Judge Vincent L. Briccetti on 1/7/2019) (ks) |
Filing 13 MOTION for Louis Francis Bonacorsi to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16141466. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Citimortgage, Inc.. (Attachments: #1 Affidavit Declaration in Support of Motion for Admission Pro Hac Vice, #2 Text of Proposed Order Order for Admission Pro Hac Vice)(Bonacorsi, Louis) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #13 MOTION for Louis Francis Bonacorsi to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16141466. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (ma) |
Filing 12 NOTICE OF INITIAL CONFERENCE: Initial Conference set for 1/22/2019 at 10:00 AM in Courtroom 620, 300 Quarropas Street, White Plains, NY 10601 before Judge Vincent L. Briccetti. (mml) |
Filing 11 ANSWER to Complaint. Document filed by Equifax Information Services, LLC.(Klein, Jonathan) |
Filing 10 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Equifax Inc. for Equifax Information Services, LLC. Document filed by Equifax Information Services, LLC.(Klein, Jonathan) |
Filing 9 ANSWER to Complaint. Document filed by Trans Union, LLC.(Nicodemus, Camille) |
Filing 8 ORDER granting #7 Letter Motion for Extension of Time to Answer: Defendant Citi's time to answer, move, or otherwise respond to the complaint is extended to 1/22/2019. (HEREBY ORDERED by Judge Vincent L. Briccetti)(Text Only Order) (mpe) |
Filing 7 LETTER MOTION for Extension of Time to File Answer re: #1 Notice of Removal, / Request To Extend Time To Respond To Complaint addressed to Judge Vincent L. Briccetti from Noah M. Weissman dated December 17, 2018. Document filed by Citimortgage, Inc..(Weissman, Noah) |
Filing 6 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Citigroup Inc., Other Affiliate Citicorp USA, Other Affiliate Citi Retail Services LLC, Other Affiliate CFNA Receivables (MD), Inc., Other Affiliate Citibank, N.A. for Citimortgage, Inc.. Document filed by Citimortgage, Inc..(Weissman, Noah) |
Filing 5 NOTICE OF APPEARANCE by Noah Weissman on behalf of Citimortgage, Inc.. (Weissman, Noah) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Vincent L. Briccetti. Please download and review the Individual Practices of the assigned District Judge, located at #http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at #http://nysd.uscourts.gov/ecf_filing.php. (dnh) |
Magistrate Judge Paul E. Davison is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: #http://nysd.uscourts.gov/forms.php. (dnh) |
Case Designated ECF. (dnh) |
Filing 4 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent TransUnion, Corporate Parent TransUnion Intermediate Holdings, Inc., Other Affiliate T. Rowe Price Group, Inc. for Trans Union, LLC. Document filed by Trans Union, LLC.(Nicodemus, Camille) |
Filing 3 NOTICE OF APPEARANCE by Camille Renee Nicodemus on behalf of Trans Union, LLC. (Nicodemus, Camille) |
Filing 2 CIVIL COVER SHEET filed. (Nicodemus, Camille) |
Filing 1 NOTICE OF REMOVAL from Supreme Court of the State of New York County of Rockland, County of Rockland. Case Number: 036788/2018. (Filing Fee $ 400.00, Receipt Number ANYSDC-15984777).Document filed by Trans Union, LLC. (Attachments: #1 Exhibit A - Summons To Trans Union, LLC, #2 Exhibit B - Complaint to Trans Union, LLC)(Nicodemus, Camille) |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the New York Southern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.